BSL HIRE LIMITED

Register to unlock more data on OkredoRegister

BSL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04011232

Incorporation date

09/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Churchill Road, Wimborne BH21 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon13/07/2023
Order of court to wind up
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon27/06/2019
Termination of appointment of Marc Geoffrey Lee as a secretary on 2018-11-29
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon04/09/2018
Notification of Loretta Pemble as a person with significant control on 2017-10-23
dot icon03/09/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Notification of Loretta Rosemary Pemble as a person with significant control on 2018-06-20
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-04-05
dot icon11/12/2017
Termination of appointment of Sophia Elizabeth Dooley as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Billy-Lloyd Colbourne as a director on 2017-12-07
dot icon22/11/2017
Appointment of Mrs Loretta Rosemary Pemble as a director on 2017-11-03
dot icon22/11/2017
Appointment of Ms Sophia Elizabeth Dooley as a director on 2017-11-03
dot icon21/11/2017
Registered office address changed from 23 Ivor Road Corfe Mullen Wimborne Dorset BH21 3QF to 11 Churchill Road Wimborne BH21 2AT on 2017-11-21
dot icon21/11/2017
Termination of appointment of William James Colbourne as a director on 2017-10-24
dot icon21/11/2017
Cessation of William James Colbourne as a person with significant control on 2017-10-24
dot icon21/11/2017
Appointment of Mr Billy-Lloyd Colbourne as a director on 2017-11-03
dot icon09/10/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Nicholas John Fox as a secretary on 2014-12-18
dot icon13/07/2015
Appointment of Mr Marc Geoffrey Lee as a secretary on 2015-02-14
dot icon04/04/2015
Total exemption small company accounts made up to 2014-04-05
dot icon03/09/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon03/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon23/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon04/08/2011
Secretary's details changed for Nicholas John Fox on 2011-04-06
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon25/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon18/06/2009
Return made up to 09/06/09; full list of members
dot icon18/06/2009
Director's change of particulars / william colbourne / 01/01/2009
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon15/12/2008
Registered office changed on 15/12/2008 from 11 churchill road wimborne dorset BH21 2AT
dot icon17/09/2008
Return made up to 09/06/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon11/10/2007
Return made up to 09/06/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon18/08/2006
Return made up to 09/06/06; full list of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: 21 market place blandford forum dorset DT11 7AF
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon12/07/2005
Return made up to 09/06/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon31/10/2004
Director's particulars changed
dot icon08/07/2004
Return made up to 09/06/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon07/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon03/02/2003
Accounting reference date shortened from 30/06/02 to 05/04/02
dot icon09/07/2002
Return made up to 09/06/02; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/08/2001
Return made up to 09/06/01; full list of members
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
Registered office changed on 21/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon06/02/2001
Secretary's particulars changed
dot icon07/08/2000
Director resigned
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/2000
New director appointed
dot icon09/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2018
dot iconNext confirmation date
25/06/2020
dot iconLast change occurred
05/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2018
dot iconNext account date
05/04/2019
dot iconNext due on
05/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colbourne, Billy-Lloyd
Director
03/11/2017 - 07/12/2017
4
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/06/2000 - 19/06/2001
5687
Colbourne, William James
Director
09/06/2000 - 24/10/2017
1
Pemble, Loretta Rosemarie
Director
03/11/2017 - Present
9
Dooley, Sophia Elizabeth
Director
03/11/2017 - 07/12/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BSL HIRE LIMITED

BSL HIRE LIMITED is an(a) Liquidation company incorporated on 09/06/2000 with the registered office located at 11 Churchill Road, Wimborne BH21 2AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSL HIRE LIMITED?

toggle

BSL HIRE LIMITED is currently Liquidation. It was registered on 09/06/2000 .

Where is BSL HIRE LIMITED located?

toggle

BSL HIRE LIMITED is registered at 11 Churchill Road, Wimborne BH21 2AT.

What does BSL HIRE LIMITED do?

toggle

BSL HIRE LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BSL HIRE LIMITED?

toggle

The latest filing was on 13/07/2023: Order of court to wind up.